DEMISTONE PROPERTIES LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
DEMISTONE PROPERTIES LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
DEMISTONE PROPERTIES LIMITED was incorporated 20 years ago on 11/11/2003 and has the registered number: 04959185. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
DEMISTONE PROPERTIES LIMITED was incorporated 20 years ago on 11/11/2003 and has the registered number: 04959185. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
DEMISTONE PROPERTIES LIMITED - SHEFFIELD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
WESTBROOK COURT
SHEFFIELD
SOUTH YORKSHIRE
S11 8YZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEW JAMES COX | Mar 1977 | British | Director | 2006-06-01 | CURRENT |
MR JOHN STEPHEN DUNGWORTH | May 1966 | British | Director | 2003-11-25 | CURRENT |
MR DAVID BULLOCK | Jul 1952 | British | Director | 2003-11-25 | CURRENT |
MR JOHN STEPHEN DUNGWORTH | May 1966 | British | Secretary | 2005-10-17 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2003-11-11 UNTIL 2003-11-25 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-11-11 UNTIL 2003-11-25 | RESIGNED | ||
PAUL ANDREW SHEPHERD | Jan 1968 | British | Director | 2003-11-25 UNTIL 2004-03-23 | RESIGNED |
MARK NICHOLAS PAGDIN | Oct 1969 | British | Director | 2003-11-25 UNTIL 2005-10-03 | RESIGNED |
KEVIN NIGEL GILL | Apr 1958 | English | Director | 2003-11-25 UNTIL 2018-07-23 | RESIGNED |
MR STEPHEN PATRICK FOLEY | Dec 1959 | British | Director | 2003-11-25 UNTIL 2006-06-01 | RESIGNED |
MR STEPHEN PATRICK FOLEY | Dec 1959 | British | Secretary | 2003-11-25 UNTIL 2005-10-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin Nigel Gill | 2016-05-01 - 2018-07-23 | 4/1958 | Ownership of shares 25 to 50 percent | |
Mr John Stephen Dungworth | 2016-05-01 | 5/1966 | Ownership of shares 25 to 50 percent | |
Mr David Bullock | 2016-05-01 | 7/1952 | Ownership of shares 25 to 50 percent | |
Mr Matthew James Cox | 2016-05-01 | 3/1977 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DEMISTONE_PROPERTIES_LIMI - Accounts | 2023-11-18 | 30-04-2023 | £193 Cash £384,306 equity |
DEMISTONE_PROPERTIES_LIMI - Accounts | 2022-08-10 | 30-04-2022 | £252 Cash £379,757 equity |
DEMISTONE_PROPERTIES_LIMI - Accounts | 2022-02-01 | 30-04-2021 | £2,420 Cash £398,070 equity |
DEMISTONE_PROPERTIES_LIMI - Accounts | 2021-05-21 | 30-04-2020 | £568 Cash £381,367 equity |